ROCHESTER BINDING & FINISHING, INC.

Name: | ROCHESTER BINDING & FINISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1991 (34 years ago) |
Date of dissolution: | 13 May 2010 |
Entity Number: | 1563257 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 47 SCRANTOM ST, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDOLPH WARREN | Chief Executive Officer | 47 SCRANTOM ST, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 SCRANTOM ST, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-24 | 1997-07-21 | Address | 47 SCRANTON ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
1996-12-24 | 1997-07-21 | Address | 47 SCRANTON ST, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office) |
1996-08-26 | 1997-07-21 | Address | 47 SCRANTOM STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
1991-07-23 | 1996-08-26 | Address | 1099 JAY ST., BLDG. #6, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100513001003 | 2010-05-13 | CERTIFICATE OF DISSOLUTION | 2010-05-13 |
090720002626 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070723003103 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050916002165 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030710002483 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State